UKBizDB.co.uk

DRAYTON ANIMAL HEALTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Drayton Animal Health Limited. The company was founded 7 years ago and was given the registration number 10508888. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, . This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..

Company Information

Name:DRAYTON ANIMAL HEALTH LIMITED
Company Number:10508888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2016
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Office Address & Contact

Registered Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Drayton Animal Health Ltd, Alcester Road, Stratford-Upon-Avon, England, CV37 9RQ

Director02 December 2016Active
Weights Farm, Waights Lane, Redditch, United Kingdom, B97 6RG

Director02 December 2016Active
Weights Farm, Waights Lane, Redditch, United Kingdom, B97 6RG

Director02 December 2016Active

People with Significant Control

Mr Christopher James Lea
Notified on:30 April 2017
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:Weights Farm, Weights Lane, Redditch, England, B97 6RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Sagar Wood
Notified on:02 December 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:Weights Farm, Waights Lane, Redditch, United Kingdom, B97 6RG
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Sagar Adam Wood
Notified on:02 December 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:Weights Farm, Waights Lane, Redditch, United Kingdom, B97 6RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Sagar Adam Wood
Notified on:02 December 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:Weights Farm, Weights Lane, Redditch, United Kingdom, B97 6RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Sagar Wood
Notified on:02 December 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:Weights Farm, Weights Lane, Redditch, United Kingdom, B97 6RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Persons with significant control

Cessation of a person with significant control.

Download
2018-11-27Persons with significant control

Cessation of a person with significant control.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Officers

Appoint person director company with name date.

Download
2017-11-28Persons with significant control

Notification of a person with significant control.

Download
2017-11-28Persons with significant control

Notification of a person with significant control.

Download
2017-11-28Persons with significant control

Notification of a person with significant control.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-05-17Capital

Capital allotment shares.

Download
2017-05-15Capital

Capital name of class of shares.

Download
2017-05-12Resolution

Resolution.

Download
2016-12-20Address

Change registered office address company with date old address new address.

Download
2016-12-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.